DAILY MAIL AND GENERAL TRUST P L C - KENSINGTON


Company Profile Company Filings

Overview

DAILY MAIL AND GENERAL TRUST P L C is a Public Limited Company from KENSINGTON and has the status: Active.
DAILY MAIL AND GENERAL TRUST P L C was incorporated 101 years ago on 27/09/1922 and has the registered number: 00184594. The accounts status is GROUP and accounts are next due on 31/03/2024.

DAILY MAIL AND GENERAL TRUST P L C - KENSINGTON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 31/03/2024

Registered Office

NORTHCLIFFE HOUSE
KENSINGTON
LONDON
W8 5TT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS FRANCES LOUISE SALLAS Secretary 2017-07-01 CURRENT
MR KEVIN JOSEPH BEATTY Nov 1957 British Director 2004-12-01 CURRENT
MRS FILIPPA WALLESTAM May 1983 Swedish Director 2020-11-19 CURRENT
SIR WILLIAM GEORGE TOUCHE Jun 1962 British Director 2023-07-12 CURRENT
THE FOURTH VISCOUNT ROTHERMERE Dec 1967 British Director 1995-12-13 CURRENT
MR JAYAPRAKASA RANGASWAMI Nov 1957 British Director 2017-12-01 CURRENT
MR KEVIN ALLEN HUW PARRY Jan 1962 British Director 2014-05-22 CURRENT
MR DAVID HOWARD NELSON Feb 1963 British Director 2009-07-01 CURRENT
MR ANDREW HERBERT LANE Jan 1957 British Director 2013-02-06 CURRENT
MRS ANGELA DONATA HOPFEN Mar 1976 German Director 2023-07-12 CURRENT
MR TIMOTHY GUY COLLIER May 1963 British Director 2017-05-02 CURRENT
EDWARD DAVID ABEL RAM Dec 1934 British Director RESIGNED
MR FRANCOIS LEO MORIN Oct 1963 Canadian Director 2017-02-08 UNTIL 2022-09-30 RESIGNED
MR JOHN GWILYM HEMINGWAY Apr 1931 British Director RESIGNED
GODFREY IRVING HOWELL Apr 1918 British Director RESIGNED
SURESH KAVAN Aug 1965 British Director 2016-07-01 UNTIL 2017-01-11 RESIGNED
THE HONOURABLE LADY ANNABEL THERESE KESWICK Oct 1942 British Director 2013-09-23 UNTIL 2020-10-01 RESIGNED
FRANK P LOWY Oct 1930 Australian Director 1994-12-14 UNTIL 2007-02-07 RESIGNED
MR MARTIN WILLIAM HOWARD MORGAN Feb 1950 British Director 2008-10-01 UNTIL 2016-05-31 RESIGNED
MR DAVID JOHN VEREY Dec 1950 British Director 2004-02-04 UNTIL 2014-02-05 RESIGNED
DOMINIQUE TREMPONT May 1954 Belgian Director 2011-02-09 UNTIL 2022-09-30 RESIGNED
MR NICHOLAS DAVID DE BURGH JENNINGS Nov 1959 British Secretary 1999-10-14 UNTIL 2012-10-01 RESIGNED
MR JOHN PETER WILLIAMS Jun 1953 British Secretary RESIGNED
PENELOPE CLAIRE CHAPMAN Secretary 2012-10-01 UNTIL 2017-07-01 RESIGNED
CHARLES WILLIAM DUNSTONE Nov 1964 British Director 2001-12-12 UNTIL 2012-02-08 RESIGNED
MR DAVID MARTIN MAXFIELD DUTTON Oct 1942 British Director 1997-10-08 UNTIL 2016-06-30 RESIGNED
SIR DAVID ENGLISH May 1931 British Director 1994-12-14 UNTIL 1998-06-10 RESIGNED
MR PADRAIC MATTHEW FALLON Sep 1946 Irish Director 1999-10-14 UNTIL 2012-10-13 RESIGNED
PAUL ADAM ZWILLENBERG Mar 1967 British,American Director 2016-06-01 UNTIL 2022-09-30 RESIGNED
SIR PATRICK JOHN RUSHTON SERGEANT Mar 1924 British Director RESIGNED
MR PAUL MICHAEL DACRE Nov 1948 British Director 1998-09-09 UNTIL 2018-09-26 RESIGNED
SIR ROBERT CRICHTON-BROWN Aug 1919 Australian Director RESIGNED
PIERRE COTE Feb 1926 Canadian Director 1994-12-14 UNTIL 2002-02-13 RESIGNED
NICHOLAS WILLIAM BERRY Jul 1942 British Director 2007-02-07 UNTIL 2016-12-25 RESIGNED
FRANCISCO PINTO BALSEMAO Sep 1937 Portuguese Director 2002-11-27 UNTIL 2017-02-08 RESIGNED
MR STEPHEN MARIUS GRAY Aug 1934 British Director RESIGNED
THOMAS STUART GILLESPIE Jul 1938 Canadian Director 2004-02-04 UNTIL 2013-02-06 RESIGNED
MR NIILO HEIKKI HAKKARAINEN Dec 1927 Finnish Director RESIGNED
CHARLES JAMES FRANCIS SINCLAIR Apr 1948 British Director RESIGNED
IAN GRAHAME PARK May 1935 British Director 1994-07-01 UNTIL 2009-02-11 RESIGNED
PROFESSOR KLAUS SCHWAB Mar 1938 German Director 1998-06-03 UNTIL 2004-12-01 RESIGNED
PETER JOHN SAUNDERS Mar 1926 British Director RESIGNED
VISCOUNT VERE HAROLD ESMOND ROTHERMERE Aug 1925 British Director RESIGNED
MR STEPHEN WAYNE DAINTITH May 1964 British Director 2011-02-09 UNTIL 2017-04-07 RESIGNED
SIR RONALD HUGH GRIERSON Aug 1921 British Director 1995-02-15 UNTIL 2001-02-14 RESIGNED
MR JOHN PETER WILLIAMS Jun 1953 British Director RESIGNED
GEORGE ROWLAND STANLEY Jul 1918 British Director RESIGNED
JO ANNE HEIDI ROIZEN Feb 1958 American Director 2012-09-26 UNTIL 2022-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Aine Deirdre O'Reilly 2016-05-11 - 2022-02-24 6/1978 St Helier   Voting rights 75 to 100 percent
Mrs Aine Deirdre O'Reilly 2016-05-11 6/1978 St. Helier   Voting rights 75 to 100 percent
The Right Honourable Jonathan Harold Eamond Vere 4th Viscount Rothermere 2016-05-11 12/1967 London   England And Wales Voting rights 75 to 100 percent as trust
Thomas Stuart Gillespie 2016-04-06 - 2022-02-24 7/1938 St Helier   Voting rights 75 to 100 percent
Nigel Timothy Bentley 2016-04-06 - 2022-02-24 6/1955 St Helier   Voting rights 75 to 100 percent
Francois Leo Morin 2016-04-06 - 2022-02-24 10/1963 St Helier   Voting rights 75 to 100 percent
The Right Honourable Jonathan Harold Esmond Vere 4th Viscount Rothermere 2016-04-06 - 2022-02-24 12/1967 London   Voting rights 75 to 100 percent
Viscountess Claudia Caroline Viscountess Rothermere 2016-04-06 - 2016-05-11 5/1967 London   Voting rights 75 to 100 percent
Thomas Stuart Gillespie 2016-04-06 7/1938 St. Helier   Voting rights 75 to 100 percent
Mr Nigel Timothy Bentley 2016-04-06 6/1955 St. Helier   Voting rights 75 to 100 percent
Francois Leo Morin 2016-04-06 10/1963 St. Helier   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DMGZ LIMITED KENSINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DELINIAN LIMITED LONDON ENGLAND Active GROUP 58142 - Publishing of consumer and business journals and periodicals
ROLLS-ROYCE PLC LONDON UNITED KINGDOM Active GROUP 25300 - Manufacture of steam generators, except central heating hot water boilers
3I GROUP PLC Active GROUP 64999 - Financial intermediation not elsewhere classified
DAILY MAIL AND GENERAL HOLDINGS LIMITED KENSINGTON LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DAILY MAIL AND GENERAL INVESTMENTS LIMITED KENSINGTON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EUROMONEY ESOP TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
DMG LOANCO LIMITED KENSINGTON Dissolved... FULL 70100 - Activities of head offices
OCADO RETAIL LIMITED HATFIELD UNITED KINGDOM Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
OCADO SOLUTIONS LIMITED HATFIELD UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ROLLS-ROYCE GROUP LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
DMGV LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ZOOPLA LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
OCADO GROUP PLC HATFIELD UNITED KINGDOM Active GROUP 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
OCADO INNOVATION LIMITED HATFIELD UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ZPG LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 63120 - Web portals
OCADO CENTRAL SERVICES LIMITED HATFIELD UNITED KINGDOM Active FULL 70100 - Activities of head offices
OCADO OPERATING LIMITED HATFIELD UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
DMG OCEANS LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARMSWORTH PENSION FUNDS TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
TREPP UK LIMITED KENSINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED LONDON Active DORMANT 74990 - Non-trading company
MAIL FINANCE SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
YOUNG STREET HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
NEW SCIENTIST LIMITED LONDON ENGLAND Active FULL 58190 - Other publishing activities
ASSOCIATED PRINT HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ASSOCIATED PRINTING (DINNINGTON) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ASSOCIATED PRINTING (CARN) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ASSOCIATED PRINTING (PORTSMOUTH) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.